- Company Overview for MIGHTY GIANT LTD (07258777)
- Filing history for MIGHTY GIANT LTD (07258777)
- People for MIGHTY GIANT LTD (07258777)
- More for MIGHTY GIANT LTD (07258777)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
20 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
24 Oct 2023 | AD01 | Registered office address changed from Fourth Floor 22 Lever Street Manchester M1 1EA England to 22 Lever Street Third Floor Manchester M1 1EA on 24 October 2023 | |
03 Jul 2023 | PSC01 | Notification of Zoe Elizabeth Ashworth as a person with significant control on 12 April 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 12 April 2023 with updates | |
24 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Sep 2022 | AD01 | Registered office address changed from 86 Princess Street 86 Princess Street Manchester M1 6NG England to Fourth Floor 22 Lever Street Manchester M1 1EA on 21 September 2022 | |
18 May 2022 | CS01 | Confirmation statement made on 12 April 2022 with no updates | |
30 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
21 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Second Floor Federation House Federation Street Manchester M4 2AH England to 86 Princess Street 86 Princess Street Manchester M1 6NG on 10 December 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
13 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
20 May 2019 | CH01 | Director's details changed for Mr Jonathan Mark Ashworth on 20 May 2019 | |
11 Oct 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
01 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 28 February 2018
|
|
01 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Aug 2017 | AD01 | Registered office address changed from Federation House Second Floor, Federation House Federation Street Manchester M4 2AH England to Second Floor Federation House Federation Street Manchester M4 2AH on 19 August 2017 | |
18 Aug 2017 | AD01 | Registered office address changed from 22 Lever Street Manchester M1 1EA to Federation House Second Floor, Federation House Federation Street Manchester M4 2AH on 18 August 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |